You are here: bizstats.co.uk > a-z index > U list > U list

U A International Limited EPSOM


Founded in 1990, U A International, classified under reg no. 02463768 is an active company. Currently registered at 1 Mintwater Close KT17 1QA, Epsom the company has been in the business for 34 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022. Since Tue, 6th Jul 1999 U A International Limited is no longer carrying the name Ultraace.

The firm has 2 directors, namely Mohamad A., Riyadh A.. Of them, Riyadh A. has been with the company the longest, being appointed on 10 March 2014 and Mohamad A. has been with the company for the least time - from 12 November 2015. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

U A International Limited Address / Contact

Office Address 1 Mintwater Close
Office Address2 Ewell
Town Epsom
Post code KT17 1QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02463768
Date of Incorporation Fri, 26th Jan 1990
Industry Wholesale of other machinery and equipment
End of financial Year 30th September
Company age 34 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Mohamad A.

Position: Director

Appointed: 12 November 2015

Riyadh A.

Position: Director

Appointed: 10 March 2014

Alexander S.

Position: Secretary

Appointed: 20 November 2015

Resigned: 25 October 2021

Alexander S.

Position: Director

Appointed: 05 December 2014

Resigned: 05 December 2014

Mary S.

Position: Secretary

Appointed: 30 November 1994

Resigned: 01 August 2013

Mary S.

Position: Director

Appointed: 01 March 1992

Resigned: 21 January 2015

Beverley E.

Position: Secretary

Appointed: 26 January 1992

Resigned: 30 November 1994

Gilbert S.

Position: Director

Appointed: 26 January 1992

Resigned: 05 January 2015

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats researched, there is Riyadh A. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Mohammad A. This PSC has significiant influence or control over the company,. Moving on, there is Al Douh Jordanian Co, who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a jordanian company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Riyadh A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mohammad A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Al Douh Jordanian Co

P O Box 910538 11191, Amman, Jordan

Legal authority Jordanian Company Law
Legal form Jordanian Company
Country registered Jordan
Place registered Companies Control Department, Jordan
Registration number 8210
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ultraace July 6, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-09-302016-09-302017-09-302018-09-302019-09-30
Net Worth-41 820201 558    
Balance Sheet
Cash Bank On Hand  3591  
Current Assets453 788251 081250 757246 579  
Debtors286 372231 081240 398239 578  
Net Assets Liabilities  134 768106 379-141 929-143 270
Other Debtors  9 3178 497  
Property Plant Equipment  5 5264 7523 563 
Total Inventories  10 0007 000  
Cash Bank In Hand22 381 359   
Net Assets Liabilities Including Pension Asset Liability-41 820201 558134 768   
Stocks Inventory145 03520 00010 000   
Tangible Fixed Assets68 0901 6395 526   
Reserves/Capital
Called Up Share Capital300300300   
Profit Loss Account Reserve-542 020-298 642-365 432   
Shareholder Funds-41 820201 558    
Other
Accumulated Depreciation Impairment Property Plant Equipment  29 31030 89432 083 
Additions Other Than Through Business Combinations Property Plant Equipment   810  
Amounts Owed By Group Undertakings Participating Interests  231 081231 081  
Average Number Employees During Period  2222
Creditors  121 515144 952145 492145 942
Fixed Assets68 0901 6395 526 3 5632 672
Increase From Depreciation Charge For Year Property Plant Equipment   1 5841 189 
Net Current Assets Liabilities-109 910199 919129 242101 627-145 492-145 942
Other Creditors  5 5332 4001 440 
Property Plant Equipment Gross Cost  34 83635 64635 646 
Taxation Social Security Payable  90 262116 832118 332 
Total Assets Less Current Liabilities-41 820201 558134 768 -141 929-143 270
Trade Creditors Trade Payables  25 72025 72025 720 
Capital Employed 201 558134 768   
Creditors Due Within One Year563 69851 162121 515   
Number Shares Allotted 100100   
Par Value Share 11   
Share Capital Allotted Called Up Paid100300300   
Share Premium Account499 900499 900499 900   
Tangible Fixed Assets Cost Or Valuation551 18329 10734 836   
Tangible Fixed Assets Depreciation483 0931 84229 310   
Tangible Fixed Assets Depreciation Charged In Period 547    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 456 172    
Tangible Fixed Assets Disposals 522 076    
Tangible Fixed Assets Additions  5 729   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 6th, May 2024
Free Download (3 pages)

Company search

Advertisements